H.M. LINGARD LIMITED
ESSEX

Hellopages » Essex » Colchester » CO3 4HZ

Company number 02096742
Status Active
Incorporation Date 5 February 1987
Company Type Private Limited Company
Address 40 SHAKESPEARE ROAD, COLCHESTER, ESSEX, CO3 4HZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1,000 . The most likely internet sites of H.M. LINGARD LIMITED are www.hmlingard.co.uk, and www.h-m-lingard.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. H M Lingard Limited is a Private Limited Company. The company registration number is 02096742. H M Lingard Limited has been working since 05 February 1987. The present status of the company is Active. The registered address of H M Lingard Limited is 40 Shakespeare Road Colchester Essex Co3 4hz. . LINGARD, Hugh Martin is a Secretary of the company. LINGARD, Hugh Martin is a Director of the company. LINGARD, Janice Mary is a Director of the company. LINGARD, Richard John is a Director of the company. Secretary LINGARD, Richard John has been resigned. Director CUDMORE, Alan Douglas has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
LINGARD, Hugh Martin
Appointed Date: 30 April 1993

Director
LINGARD, Hugh Martin

85 years old

Director
LINGARD, Janice Mary
Appointed Date: 20 January 2009
80 years old

Director

Resigned Directors

Secretary
LINGARD, Richard John
Resigned: 30 April 1993

Director
CUDMORE, Alan Douglas
Resigned: 30 April 1993
75 years old

Persons With Significant Control

Mr Hugh Martin Lingard
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Janice Mary Lingard
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.M. LINGARD LIMITED Events

28 Feb 2017
Confirmation statement made on 5 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000

...
... and 76 more events
16 Feb 1989
Wd 01/02/89 pd 14/03/88--------- £ si 2@1

30 Apr 1988
Particulars of mortgage/charge

05 Apr 1988
Particulars of mortgage/charge

06 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Feb 1987
Certificate of Incorporation

H.M. LINGARD LIMITED Charges

31 December 2009
Legal charge
Delivered: 14 January 2010
Status: Satisfied on 28 July 2012
Persons entitled: National Westminster Bank PLC
Description: 145 halstead road, stanway, colchester, essex.
2 February 2009
Legal charge
Delivered: 17 February 2009
Status: Satisfied on 28 July 2012
Persons entitled: National Westminster Bank PLC
Description: 69 smythies avenue colchester; by way of fixed charge, the…
21 April 2008
Legal mortgage
Delivered: 8 May 2008
Status: Satisfied on 28 July 2012
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 139 halstead road, stanway, colchester…
21 April 2008
Legal mortgage
Delivered: 8 May 2008
Status: Satisfied on 25 February 2010
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 6 park road, colchester, essex assigns the…
8 February 2008
Debenture
Delivered: 16 February 2008
Status: Satisfied on 28 July 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1990
Mortgage debenture
Delivered: 10 October 1990
Status: Satisfied on 19 March 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 June 1989
Legal mortgage
Delivered: 17 July 1989
Status: Satisfied on 28 July 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at fairfax road, colchester, essex…
26 April 1988
Legal mortgage
Delivered: 30 April 1988
Status: Satisfied on 28 July 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land situate at the eastern and end of fairfax road and…
22 March 1988
Legal charge
Delivered: 5 April 1988
Status: Satisfied on 28 July 2012
Persons entitled: National Westminster Bank PLC
Description: The bungalow, porters lane fordham heath essex and/or the…